CIVICTAB LTD
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Final Gazette dissolved via compulsory strike-off |
04/02/254 February 2025 | Final Gazette dissolved via compulsory strike-off |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 |
12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
10/09/2310 September 2023 | Confirmation statement made on 2023-04-30 with no updates |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | Registered office address changed from Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD United Kingdom to Suite 1 Fielden House, 41 Rochdale Road Todmorden OL14 6LD on 2023-07-11 |
19/06/2319 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD on 2023-06-19 |
04/01/234 January 2023 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
23/01/2223 January 2022 | Registered office address changed from 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-23 |
25/11/2125 November 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
11/03/2011 March 2020 | CESSATION OF AMY CLEMENTS AS A PSC |
07/11/197 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELVIN MARBA |
23/08/1923 August 2019 | CURRSHO FROM 31/05/2020 TO 05/04/2020 |
07/06/197 June 2019 | APPOINTMENT TERMINATED, DIRECTOR AMY CLEMENTS |
06/06/196 June 2019 | DIRECTOR APPOINTED MR MELVIN MARBA |
20/05/1920 May 2019 | REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 9 FALLOWS ROAD PADWORTH READING RG7 4GU UNITED KINGDOM |
01/05/191 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company